Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-31 |
delete person Janet Curtis |
2024-03-31 |
insert person Viki Logan |
2024-03-31 |
update person_description Oskar Juzaszek => Oskar Juzaszek |
2024-03-31 |
update person_title Oskar Juzaszek: Trainee Solicitor => Associate; Solicitor |
2023-09-13 |
delete person Irim Ali |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED MR KENNY KIN LIN CHIN |
2022-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SACHIN BRAR |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-10 |
delete person Audrey Jermyn |
2021-10-04 |
update statutory_documents DIRECTOR APPOINTED SACHIN SINGH BRAR |
2021-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNY CHIN |
2021-08-14 |
delete source_ip 79.170.40.167 |
2021-08-14 |
insert source_ip 35.214.121.159 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-02-07 |
update robots_txt_status www.brar.co.uk: 0 => 200 |
2020-10-16 |
delete address 27 West Road
Newcastle upon Tyne
NE4 9PU |
2020-10-16 |
insert address 29 West Road
Newcastle upon Tyne
NE4 9PU |
2020-08-24 |
update statutory_documents DIRECTOR APPOINTED MR SALEEM MOHAMMED AFSAR |
2020-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SELWAY |
2020-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE LAGAN / 21/07/2020 |
2020-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BIRINDER SINGH BRAR / 21/07/2020 |
2020-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANJIT KAUR BRAR / 21/07/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
update num_mort_charges 2 => 3 |
2020-06-07 |
update num_mort_outstanding 2 => 3 |
2020-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071905630003 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-05-30 |
delete address 27 West Road
Newcastle upon Tyne
NE4 4PU |
2019-05-30 |
insert address 27 West Road
Newcastle upon Tyne
NE4 9PU |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
2018-12-12 |
update statutory_documents DIRECTOR APPOINTED MR KENNY CHIN |
2018-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE WYLIE |
2018-07-16 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE ANN WYLIE |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALEEM AFSAR |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2017-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SELWAY / 22/08/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-12 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-03-16 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-14 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-10 |
delete career_pages_linkeddomain hrmagazine.co.uk |
2015-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE WYLIE |
2015-07-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN SELWAY |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-18 |
update statutory_documents 16/03/15 FULL LIST |
2015-02-07 |
update num_mort_charges 1 => 2 |
2015-02-07 |
update num_mort_outstanding 1 => 2 |
2015-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071905630002 |
2015-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANJIT KAUR / 12/01/2015 |
2014-11-04 |
update robots_txt_status www.brar.co.uk: 404 => 0 |
2014-05-23 |
delete address 240a Chillingham Road
Heaton
Newcastle upon Tyne
NE6 5LP |
2014-05-23 |
delete address 27 West Road
Newcastle upon Tyne
NE4 9PU |
2014-05-23 |
delete fax 0191 226 6882 |
2014-05-23 |
insert address 240a Chillingham Road
Heaton
NE6 5LP |
2014-05-23 |
insert address 27 West Road
Newcastle upon Tyne
NE4 4PU |
2014-05-23 |
update primary_contact 240a Chillingham Road
Heaton
Newcastle upon Tyne
NE6 5LP => 240a Chillingham Road
Heaton
NE6 5LP |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-03-19 |
update statutory_documents 16/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-07 |
update num_mort_charges 0 => 1 |
2014-03-07 |
update num_mort_outstanding 0 => 1 |
2014-02-28 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE ANN WYLIE |
2014-02-28 |
update statutory_documents DIRECTOR APPOINTED MR SALEEM MOHAMMED AFSAR |
2014-02-19 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071905630001 |
2013-11-08 |
delete address Solicitors and Estate Agents
240a Chillingham Road
Heaton
Newcastle upon Tyne
NE6 5LP |
2013-11-08 |
insert address 27 West Road
Newcastle upon Tyne
NE4 9PU |
2013-11-08 |
insert fax 0191 226 6882 |
2013-11-08 |
insert phone 0191 226 0008 |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-18 |
update statutory_documents 16/03/13 FULL LIST |
2013-01-15 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 16/03/12 FULL LIST |
2011-12-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BIRINDER SINGH BRAR / 18/11/2011 |
2011-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANJIT KAUR / 18/11/2011 |
2011-03-16 |
update statutory_documents 16/03/11 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR APPOINTED KIRSTIE LAGAN |
2010-07-14 |
update statutory_documents CURREXT FROM 31/03/2011 TO 30/06/2011 |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY
CHESTER LE STREET
COUNTY DURHAM
DH3 2RY
UNITED KINGDOM |
2010-07-14 |
update statutory_documents DIRECTOR APPOINTED BIRINDER SINGH BRAR |
2010-07-14 |
update statutory_documents SECRETARY APPOINTED MANJIT KAUR |
2010-07-14 |
update statutory_documents 16/03/10 STATEMENT OF CAPITAL GBP 2 |
2010-03-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2010-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |